Company NamePeffer Construction Limited
DirectorsColin Terence Keyes and Margaret Gormley
Company StatusActive
Company NumberSC421880
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameColin Terence Keyes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Orchard Terrace
Omagh
County Tyrone
BT78 1LE
Northern Ireland
Director NameMs Margaret Gormley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2015(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Duddingston Yards
Edinburgh
EH15 3NT
Scotland
Director NameMr Martin Joesph Keyes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address24 Ashleigh Court
Castlederg
County Tyrone
BT81 7WA
Northern Ireland
Director NameMs Megan Louise Keyes
Date of BirthMay 1994 (Born 30 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Duddingston Yards
Edinburgh
EH15 3NT
Scotland
Director NameMr Eamonn Keyes
Date of BirthJune 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2019(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Castle Manor
Old Mountfield Road
Omagh
Co. Tyrone
BT79 7BX
Northern Ireland
Director NameMr Matthew Keyes
Date of BirthJuly 1997 (Born 26 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2021)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address3 Duddingston Yards
Edinburgh
EH15 3NT
Scotland

Contact

Websitewww.keyesbrosconstruction.com
Email address[email protected]
Telephone028 82240567
Telephone regionNorthern Ireland

Location

Registered Address3 Duddingston Yards
Edinburgh
EH15 3NT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

50 at £1Colin Keyes
50.00%
Ordinary
50 at £1Martin Keyes
50.00%
Ordinary

Financials

Year2014
Net Worth£2,171
Cash£8,390
Current Liabilities£30,833

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 April 2024 (3 weeks, 3 days ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 July 2020Appointment of Mr Matthew Keyes as a director on 22 July 2020 (2 pages)
16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
18 February 2020Registered office address changed from Unit 67 Peffer Place Edinburgh EH16 4BB to 3 Duddingston Yards Edinburgh EH15 3NT on 18 February 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Appointment of Mr Eamonn Keyes as a director on 17 May 2019 (2 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 March 2019Appointment of Ms Megan Louise Keyes as a director on 19 March 2019 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
17 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 15,100
(4 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 15,100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 February 2015Termination of appointment of Martin Joesph Keyes as a director on 31 December 2014 (1 page)
17 February 2015Appointment of Ms Margaret Gormley as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Ms Margaret Gormley as a director on 1 January 2015 (2 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 February 2015Termination of appointment of Martin Joesph Keyes as a director on 31 December 2014 (1 page)
17 February 2015Appointment of Ms Margaret Gormley as a director on 1 January 2015 (2 pages)
18 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
18 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)